LATCHWAYS PLC
DEVIZES

Hellopages » Wiltshire » Wiltshire » SN10 2JP

Company number 01189060
Status Active
Incorporation Date 31 October 1974
Company Type Public Limited Company
Address LATCHWAYS PLC, HOPTON PARK, DEVIZES, WILTSHIRE, SN10 2JP
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration two hundred and thirty events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Rex Alastair Orton as a director on 29 April 2016. The most likely internet sites of LATCHWAYS PLC are www.latchways.co.uk, and www.latchways.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. Latchways Plc is a Public Limited Company. The company registration number is 01189060. Latchways Plc has been working since 31 October 1974. The present status of the company is Active. The registered address of Latchways Plc is Latchways Plc Hopton Park Devizes Wiltshire Sn10 2jp. . DUFF, Gavan Charles Michael is a Secretary of the company. BIRGERSSON, Evald Gosta Joakim is a Director of the company. DUFF, Gavan Charles Michael is a Director of the company. HOGG, Alastair James is a Director of the company. LEENEN, Bob Willem is a Director of the company. Secretary BROMFIELD, Christopher John Bertram has been resigned. Secretary GOOD, Fiona Anne has been resigned. Secretary ORTON, Rex Alastair has been resigned. Secretary RIVERS-DAVIS, Ann has been resigned. Director ANDERSON, James Douglas has been resigned. Director BAGLEY, Robert has been resigned. Director BARR, Morris Alfred has been resigned. Director CARRACHER, James Stewart has been resigned. Director CASEY, Christopher has been resigned. Director DIDDEN, David Anthony Graham has been resigned. Director FINLAYSON, Brian has been resigned. Director FLUX, Peter Robert has been resigned. Director GOOD, Fiona Anne has been resigned. Director GRIFFITHS, Mark Henry has been resigned. Director HEARSON, David Norman has been resigned. Director HEARSON, Nigel Paul has been resigned. Director JOLL, James Anthony Boyd has been resigned. Director MATHESON, Jamie Graham has been resigned. Director ORTON, Rex Alastair has been resigned. Director PATTERSON, David John has been resigned. Director PICKERING, Ian has been resigned. Director THOMPSON, John Alastair has been resigned. Director TROEN, Per has been resigned. Director WILSON, James Michael has been resigned. Director WORKMAN, Tony John has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
DUFF, Gavan Charles Michael
Appointed Date: 29 April 2016

Director
BIRGERSSON, Evald Gosta Joakim
Appointed Date: 29 April 2016
61 years old

Director
DUFF, Gavan Charles Michael
Appointed Date: 27 October 2015
60 years old

Director
HOGG, Alastair James
Appointed Date: 02 April 2004
49 years old

Director
LEENEN, Bob Willem
Appointed Date: 29 April 2016
52 years old

Resigned Directors

Secretary
BROMFIELD, Christopher John Bertram
Resigned: 28 June 1993
Appointed Date: 25 January 1993

Secretary
GOOD, Fiona Anne
Resigned: 23 April 1999
Appointed Date: 28 June 1993

Secretary
ORTON, Rex Alastair
Resigned: 29 April 2016
Appointed Date: 23 April 1999

Secretary
RIVERS-DAVIS, Ann
Resigned: 25 January 1993

Director
ANDERSON, James Douglas
Resigned: 21 April 1994
82 years old

Director
BAGLEY, Robert
Resigned: 01 September 1992
Appointed Date: 01 February 1992
77 years old

Director
BARR, Morris Alfred
Resigned: 31 August 1992
102 years old

Director
CARRACHER, James Stewart
Resigned: 01 November 1994
Appointed Date: 24 June 1993
61 years old

Director
CASEY, Christopher
Resigned: 21 October 2015
Appointed Date: 25 February 2014
70 years old

Director
DIDDEN, David Anthony Graham
Resigned: 24 June 1992
Appointed Date: 01 February 1992
74 years old

Director
FINLAYSON, Brian
Resigned: 05 September 2014
Appointed Date: 05 May 1994
78 years old

Director
FLUX, Peter Robert
Resigned: 23 December 1991
74 years old

Director
GOOD, Fiona Anne
Resigned: 23 April 1999
Appointed Date: 21 April 1997
60 years old

Director
GRIFFITHS, Mark Henry
Resigned: 16 November 1999
Appointed Date: 24 June 1993
67 years old

Director
HEARSON, David Norman
Resigned: 27 October 2015
Appointed Date: 14 September 1995
74 years old

Director
HEARSON, Nigel Paul
Resigned: 21 October 2015
Appointed Date: 01 July 1995
74 years old

Director
JOLL, James Anthony Boyd
Resigned: 01 September 2006
Appointed Date: 28 August 1997
88 years old

Director
MATHESON, Jamie Graham
Resigned: 21 October 2015
Appointed Date: 23 April 2014
71 years old

Director
ORTON, Rex Alastair
Resigned: 29 April 2016
Appointed Date: 23 April 1999
59 years old

Director
PATTERSON, David John
Resigned: 19 December 1995
Appointed Date: 24 June 1993
70 years old

Director
PICKERING, Ian
Resigned: 25 February 2014
Appointed Date: 01 April 2011
69 years old

Director
THOMPSON, John Alastair
Resigned: 05 November 2002
Appointed Date: 26 November 1998
61 years old

Director
TROEN, Per
Resigned: 04 December 2013
Appointed Date: 02 October 2006
69 years old

Director
WILSON, James Michael
Resigned: 27 October 1993
Appointed Date: 01 August 1992
83 years old

Director
WORKMAN, Tony John
Resigned: 02 April 2004
Appointed Date: 24 June 1993
66 years old

Persons With Significant Control

Msa Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LATCHWAYS PLC Events

13 Dec 2016
Confirmation statement made on 5 December 2016 with updates
05 Jul 2016
Full accounts made up to 31 December 2015
29 Apr 2016
Termination of appointment of Rex Alastair Orton as a director on 29 April 2016
29 Apr 2016
Appointment of Mr Gavan Charles Michael Duff as a secretary on 29 April 2016
29 Apr 2016
Termination of appointment of Rex Alastair Orton as a secretary on 29 April 2016
...
... and 220 more events
01 Sep 1982
Accounts made up to 31 March 1982
31 Aug 1982
Accounts made up to 31 March 1976
30 Aug 1982
Accounts made up to 31 March 1977
28 Aug 1982
Accounts made up to 31 March 1976
31 Oct 1974
Certificate of incorporation

LATCHWAYS PLC Charges

18 January 2010
Debenture
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 November 2001
Debenture
Delivered: 4 December 2001
Status: Satisfied on 10 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 November 2001
Charge over shares
Delivered: 4 December 2001
Status: Satisfied on 10 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First fixed charge over shares (17,561 class "A2 ordinary…
27 August 1999
Legal charge
Delivered: 2 September 1999
Status: Satisfied on 10 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Factory and office premises at hopton park devizes…
13 March 1992
Mortgage
Delivered: 20 March 1992
Status: Satisfied on 20 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H-unit L1 redman road porte marsh trading estate calne…
9 May 1989
Debenture
Delivered: 13 May 1989
Status: Satisfied on 20 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Fixed and floating charges over the undretaking and all…
6 December 1985
Deed of charge
Delivered: 13 December 1985
Status: Satisfied
Persons entitled: Melville Sheet Investments (Edinburgh) Limited.
Description: All l/h properties specified in the schedule together with…
13 January 1984
Single debenture
Delivered: 18 January 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…